Company Information for WESTCOTE FARM MANAGEMENT LIMITED
SUITE 12 MCMILLAN HOUSE, 6 WOLFRETON DRIVE, ANLABY, HULL, HU10 7BY,
|
Company Registration Number
04723286
Private Limited Company
Active |
Company Name | |
---|---|
WESTCOTE FARM MANAGEMENT LIMITED | |
Legal Registered Office | |
SUITE 12 MCMILLAN HOUSE, 6 WOLFRETON DRIVE ANLABY HULL HU10 7BY Other companies in HU10 | |
Company Number | 04723286 | |
---|---|---|
Company ID Number | 04723286 | |
Date formed | 2003-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 17:08:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH MCANGUS RANDELL |
||
GARY BAUGH |
||
SARAH MARGARET COLE |
||
SARAH LOUISE CUTTING |
||
STEPHEN EMILE EMERSON |
||
ALISON JOANNA LEWIS |
||
IAN MICHAEL PEPPERDINE |
||
SIMON JOHN READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY CRAWFORD |
Director | ||
JOSEPH MANSLEY |
Director | ||
AUSTIN JOHN DARTON |
Director | ||
CRAIG POWELL STEEN |
Director | ||
LAURA BIRDEN |
Director | ||
COLIN FISHER |
Director | ||
EMILY HOPE PHILOMENA DUFFY |
Company Secretary | ||
DOLORES CHARLESWORTH |
Company Secretary | ||
COOKE WEBSTER & CO LIMITED |
Company Secretary | ||
IAN MICHAEL PEPPERDINE |
Company Secretary | ||
DAVID JOHN PRESCOTT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYO LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-12 | Active | |
KEYO HOLDINGS LTD | Director | 2002-07-18 | CURRENT | 2002-07-18 | Active | |
KEYO AGRICULTURAL SERVICES LTD | Director | 1995-03-17 | CURRENT | 1992-11-19 | Active | |
PMR GLOBAL LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active - Proposal to Strike off | |
CORMASS LIMITED | Director | 2009-11-10 | CURRENT | 2009-09-15 | Active - Proposal to Strike off | |
THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED | Director | 2018-03-13 | CURRENT | 2006-04-06 | Active | |
THE HOPPER BUILDING LIMITED | Director | 2018-03-13 | CURRENT | 2012-06-08 | Active | |
NATURAL CONCLUSION LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
RESPONDERS TO WARMTH COMMUNITY INTEREST COMPANY | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active - Proposal to Strike off | |
NATURAL CONCLUSION CIC | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2013-08-27 | |
SAAB UK LTD | Director | 2018-03-05 | CURRENT | 1983-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALISON JOANNA LEWIS | ||
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ROBERT GRANGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY PEPPERDINE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS KAREN ELAINE ROOKSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BAUGH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MCANGUS RANDELL on 2020-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL PEPPERDINE | |
AP01 | DIRECTOR APPOINTED MRS LESLEY PEPPERDINE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM 36a Saturday Market Beverley North Humberside HU17 9AG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARGARET COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY CRAWFORD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EMILE EMERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MANSLEY | |
AP01 | DIRECTOR APPOINTED MISS SARAH LOUISE CUTTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN JOHN DARTON | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG POWELL STEEN | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN READ | |
AP01 | DIRECTOR APPOINTED MR AUSTIN JOHN DARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA BIRDEN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MCANGUS RANDELL on 2015-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 36A SATURDAY MARKET BEVERLEY NORTH HUMBERSIDE HU17 9AG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 6 WOLFRETON DRIVE ANLABY HULL HU10 7BY | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 04/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALISON LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FISHER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM THE POD ST. ANDREWS QUAY HULL HU3 4SA ENGLAND | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SARAH MCANGUS RANDELL | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM02 | TERMINATE SEC APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH | |
AP03 | SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND | |
AR01 | 04/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG POWELL STEEN / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PEPPERDINE / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MANSLEY / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FISHER / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY CRAWFORD / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA BIRDEN / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BAUGH / 25/01/2012 | |
AP03 | SECRETARY APPOINTED DOLORES CHARLESWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 6 WESTCOTE FARM WOLD ROAD BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7DY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COOKE WEBSTER & CO LIMITED | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG POWELL STEEN / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PEPPERDINE / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MANSLEY / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY CRAWFORD / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA BIRDEN / 03/04/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED COOKE WEBSTER & CO LIMITED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY IAN PEPPERDINE | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 6 WESTCOTE FARM, WOLD ROAD BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7DY | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-05-01 | £ 579 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 484 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTCOTE FARM MANAGEMENT LIMITED
Called Up Share Capital | 2012-05-01 | £ 7 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 7 |
Cash Bank In Hand | 2011-05-01 | £ 200 |
Current Assets | 2012-05-01 | £ 372 |
Current Assets | 2011-05-01 | £ 200 |
Debtors | 2012-05-01 | £ 372 |
Shareholder Funds | 2012-05-01 | £ 207 |
Shareholder Funds | 2011-05-01 | £ 284 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WESTCOTE FARM MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |